This company is commonly known as Summerlea Court (isle Of Wight) Management Company Limited. The company was founded 32 years ago and was given the registration number 02647419. The firm's registered office is in NEWPORT. You can find them at 30 Chatfield Lodge, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.
Name | : | SUMMERLEA COURT (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02647419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Chatfield Lodge, Newport, Isle Of Wight, England, PO30 1XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Chatfield Lodge, Newport, England, PO30 1XR | Corporate Secretary | 01 July 2014 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 20 June 2023 | Active |
19, Flat 11 Summerlea, Broadway, Sandown, PO36 9BZ | Director | 12 August 2009 | Active |
13, Bailey Close, Ryde, United Kingdom, PO33 2DX | Director | 07 October 2011 | Active |
The Clovers, Lower Road Adgestone, Sandown, PO36 0HL | Secretary | 11 February 1993 | Active |
Apesdown House, Calbourne Road, Newport, PO30 4HS | Secretary | 20 September 2005 | Active |
Apesdown House, Calbourne Road, Newport, PO30 4HS | Secretary | 05 June 2002 | Active |
Flat 7 Summerlea Court Broadway, Sandown, PO36 9BZ | Secretary | 24 February 2000 | Active |
Flat 9 Summerlea Court, 19 Broadway, Sandown, PO36 9BZ | Secretary | 21 December 2000 | Active |
37 Shide Road, Newport, PO30 1YQ | Secretary | 21 December 2000 | Active |
81 Fairlee Road, Newport, PO30 2EL | Secretary | 05 June 2002 | Active |
1 The Mall, Lake, Sandown, PO36 9ED | Secretary | 20 September 1991 | Active |
Flat 4 Summerlea Court Broadway, Sandown, PO36 9BZ | Director | 07 December 1998 | Active |
Flat 5 Summerlea Court, Sandown, PO36 9BZ | Director | 07 December 1998 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 16 January 2019 | Active |
Flat 7 Summerlea Court Broadway, Sandown, PO36 9BZ | Director | 07 December 1998 | Active |
Flat 9 Summerlea Court, 19 The Broadway, Sandown, PO36 9BZ | Director | 14 December 1993 | Active |
Flat 9 Summerlea Court, 19 Broadway, Sandown, PO36 9BZ | Director | 21 December 2000 | Active |
Flat 9 Summerlea Court, 19 Broadway, Sandown, PO36 9BZ | Director | 07 December 1998 | Active |
37 Shide Road, Newport, PO30 1YQ | Director | 21 December 2000 | Active |
Flat 6 Summerlea Court, 19 The Broadway, Sandown, PO36 9BZ | Director | 05 June 2002 | Active |
15 Forest Hills, Newport, PO30 5NQ | Director | 05 June 2002 | Active |
Flat 1 Summerlea Court, 19 Broadway, Sandown, PO36 9BZ | Director | 06 March 2006 | Active |
1 The Mall, Lake, Sandown, PO36 9ED | Director | 20 September 1991 | Active |
1 The Mall, Lake, Sandown, PO36 9ED | Director | 20 September 1991 | Active |
The Bayshore Hotel Pier Street, Sandown, PO36 8JX | Director | 04 December 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Officers | Change corporate secretary company with change date. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
2018-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-27 | Address | Change registered office address company with date old address new address. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.